Middlesbrough
TS2 1AY
Director Name | Mr Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho 4 Gosford Street Middlesbrough TS2 1AY |
Director Name | Mr Robert Young Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho 4 Gosford Street Middlesbrough TS2 1AY |
Director Name | Prof Cliff Hardcastle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2015) |
Role | Deputy Vice-Chancellor Higher Educa |
Country of Residence | United Kingdom |
Correspondence Address | Teesside University Borough Road Middlesbrough TS1 3BA |
Director Name | Mr Stephen Lusty |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2020) |
Role | Chartered Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 182 Millisle Road Donaghadee County Down BT21 0LN Northern Ireland |
Director Name | Mr Niklas Francis Krister Tunley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 July 2016) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Registered Address | Boho 4 Cleveland Street Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
12 August 2020 | Termination of appointment of Stephen Lusty as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Robert Young Paterson as a director on 10 August 2020 (1 page) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Registered office address changed from Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW to Boho 4 Cleveland Street Middlesbrough TS2 1AY on 1 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 July 2017 | Termination of appointment of Niklas Francis Krister Tunley as a director on 13 July 2016 (1 page) |
13 July 2017 | Termination of appointment of Niklas Francis Krister Tunley as a director on 13 July 2016 (1 page) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Director's details changed for Mr Niklas Francis Krister Tunley on 27 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Niklas Francis Krister Tunley on 27 May 2016 (2 pages) |
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Cliff Hardcastle as a director on 31 October 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Niklas Francis Krister Tunley on 6 October 2014 (2 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Niklas Francis Krister Tunley on 6 October 2014 (2 pages) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Niklas Francis Krister Tunley on 6 October 2014 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from C/O Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW on 6 October 2014 (1 page) |
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 September 2013 | Second filing of SH01 previously delivered to Companies House
|
18 September 2013 | Second filing of SH01 previously delivered to Companies House
|
23 August 2013 | Appointment of Mr Niklas Francis Krister Tunley as a director (2 pages) |
23 August 2013 | Appointment of Mr Niklas Francis Krister Tunley as a director (2 pages) |
8 May 2013 | Appointment of Mr Stephen Lusty as a director (2 pages) |
8 May 2013 | Appointment of Mr Stephen Lusty as a director (2 pages) |
30 April 2013 | Director's details changed for Mr Robert Young Paterson on 24 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr Robert Young Paterson on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Andrew Loughran Preston on 24 April 2013 (2 pages) |
24 April 2013 | Appointment of Mr Alastair Waite as a director (2 pages) |
24 April 2013 | Director's details changed for Mr Andrew Loughran Preston on 24 April 2013 (2 pages) |
24 April 2013 | Appointment of Mr Alastair Waite as a director (2 pages) |
23 April 2013 | Director's details changed for Professor Clifford Hardcastle on 22 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Professor Clifford Hardcastle on 22 April 2013 (2 pages) |
17 April 2013 | Appointment of Professor Clifford Hardcastle as a director (2 pages) |
17 April 2013 | Appointment of Professor Clifford Hardcastle as a director (2 pages) |
10 April 2013 | Registered office address changed from 71 Longdean Park Chester-Le-Street DH3 4DG England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 71 Longdean Park Chester-Le-Street DH3 4DG England on 10 April 2013 (1 page) |
5 April 2013 | Appointment of Mr Andrew Loughran Preston as a director (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Appointment of Mr Andrew Loughran Preston as a director (2 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|